Hodge Bakshi Limited CARDIFF


Hodge Bakshi started in year 2010 as Private Limited Company with registration number 07199071. The Hodge Bakshi company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Cardiff at Churchgate House Church Road. Postal code: CF14 2DX.

The company has 4 directors, namely James B., Melanie O. and Sameer B. and others. Of them, Pankaj B. has been with the company the longest, being appointed on 23 March 2010 and James B. has been with the company for the least time - from 20 September 2022. As of 1 May 2024, there was 1 ex director - Khurshed B.. There were no ex secretaries.

Hodge Bakshi Limited Address / Contact

Office Address Churchgate House Church Road
Office Address2 Whitchurch
Town Cardiff
Post code CF14 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07199071
Date of Incorporation Tue, 23rd Mar 2010
Industry Accounting and auditing activities
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

James B.

Position: Director

Appointed: 20 September 2022

Melanie O.

Position: Director

Appointed: 01 May 2022

Sameer B.

Position: Director

Appointed: 30 October 2017

Pankaj B.

Position: Director

Appointed: 23 March 2010

Khurshed B.

Position: Director

Appointed: 30 April 2010

Resigned: 05 January 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Pankaj B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Pankaj B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth893 6341 051 6031 159 133      
Balance Sheet
Cash Bank In Hand101 833264 706254 881      
Cash Bank On Hand  254 881220 453481 965572 740767 075855 402672 865
Current Assets470 035650 257647 531887 349892 3291 037 3741 384 4481 625 4831 379 091
Debtors328 092344 395329 321591 229326 637369 262507 502647 721576 726
Intangible Fixed Assets806 668733 335660 002      
Other Debtors   277 87124 088138 352153 662288 750287 437
Property Plant Equipment  54 05043 91442 58667 01552 54147 68572 599
Stocks Inventory40 11041 15663 329      
Tangible Fixed Assets17 94716 00654 050      
Total Inventories  63 32975 66783 72795 372109 871122 360129 500
Reserves/Capital
Called Up Share Capital1100100      
Profit Loss Account Reserve893 6331 051 5031 159 033      
Shareholder Funds893 6341 051 6031 159 133      
Other
Accumulated Amortisation Impairment Intangible Assets  439 998513 331586 664659 997733 330806 663879 996
Accumulated Depreciation Impairment Property Plant Equipment  81 064118 546138 83792 882136 444191 07593 810
Average Number Employees During Period  17192124242630
Creditors  202 450238 014226 278234 961486 595578 085827 931
Creditors Due Within One Year401 016347 995202 450      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     65 997  135 114
Disposals Property Plant Equipment     65 997  135 114
Fixed Assets824 615749 341714 052630 583555 922507 018419 211341 022692 603
Increase From Amortisation Charge For Year Intangible Assets   73 33373 33373 33373 33373 33373 333
Increase From Depreciation Charge For Year Property Plant Equipment   37 48220 29120 04243 56254 63137 849
Intangible Assets  660 002586 669513 336440 003366 670293 337620 004
Intangible Assets Gross Cost  1 100 0001 100 0001 100 0001 100 0001 100 0001 100 0001 500 000
Intangible Fixed Assets Aggregate Amortisation Impairment293 332366 665439 998      
Intangible Fixed Assets Amortisation Charged In Period 73 33373 333      
Intangible Fixed Assets Cost Or Valuation1 100 0001 100 000       
Net Current Assets Liabilities69 019302 262445 081649 335666 051802 413897 8531 047 398551 160
Number Shares Allotted 100100      
Other Creditors   8311 8224 835349 751392 134570 329
Other Taxation Social Security Payable   173 491163 289146 21159 600110 188220 989
Par Value Share 11      
Property Plant Equipment Gross Cost  135 114162 460181 423159 897188 985238 760166 409
Share Capital Allotted Called Up Paid1100100      
Tangible Fixed Assets Additions 13 54569 117      
Tangible Fixed Assets Cost Or Valuation52 45265 997135 114      
Tangible Fixed Assets Depreciation34 50549 99181 064      
Tangible Fixed Assets Depreciation Charged In Period 15 48631 073      
Total Additions Including From Business Combinations Property Plant Equipment   27 34618 96344 47129 08849 77562 763
Total Assets Less Current Liabilities893 6341 051 6031 159 1331 279 9181 221 9731 309 4311 317 0641 388 4201 243 763
Trade Creditors Trade Payables   63 69261 16783 91577 24475 76336 613
Trade Debtors Trade Receivables   313 358302 549230 910353 840358 971289 289
Total Additions Including From Business Combinations Intangible Assets        400 000

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-22
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements